General information

Ct Utilities Limited

Type: NZ Limited Company (Ltd)
9429033003139
New Zealand Business Number
2066576
Company Number
Registered
Company Status

Ct Utilities Limited (New Zealand Business Number 9429033003139) was started on 20 Dec 2007. 2 addresses are currently in use by the company: 11C Christine Terrace, Whitianga, 3591 (type: registered, physical). 7 Short Street, Kihikihi, Te Awamutu had been their physical address, up to 18 Oct 2018. 9 shares are issued to 19 shareholders who belong to 9 shareholder groups. The first group contains 3 entities and holds 1 share (11.11% of shares), namely:
Kay Thelma Keam and Alan Willett (an other) located at Remuera, Auckland postcode 1050,
Thelma Keam, Kay (an individual) located at Remuera, Auckland postcode 1050,
Willett, Alan (an individual) located at Milford, Auckland postcode 0620. When considering the second group, a total of 3 shareholders hold 11.11% of all shares (exactly 1 share); it includes
Kay Thelma Keam and Alan Willett (an other) - located at Remuera, Auckland,
Thelma Keam, Kay (an individual) - located at Remuera, Auckland,
Willett, Alan (an individual) - located at Milford, Auckland. The 3rd group of shareholders, share allotment (1 share, 11.11%) belongs to 2 entities, namely:
Trimmer, Margaret Louise, located at Hahei (an individual),
Trimmer, Paul Allen, located at Hahei (an individual). Our data was updated on 07 Apr 2024.

Current address Type Used since
11c Christine Terrace, Whitianga, 3591 Service & physical 18 Oct 2018
11c Christine Terrace, Whitianga, 3591 Registered 19 Oct 2018
Contact info
64 22 0913195
Phone (Phone)
ivanl@snap.net.nz
Email
No website
Website
Directors
Name and Address Role Period
Ivan John Liddell
Kihikihi, Te Awamutu, 3800
Address used since 16 May 2018
Director 16 May 2018 - current
Stephen Graham Glucina
Rd 1, Whitianga, 3591
Address used since 07 Nov 2015
Director 07 Nov 2015 - 07 Apr 2018
John Frank Dacey
Hahei, Whitianga, 3591
Address used since 25 Aug 2014
Director 20 Dec 2007 - 07 Nov 2015
Addresses
Previous address Type Period
7 Short Street, Kihikihi, Te Awamutu, 3800 Physical 18 Sep 2018 - 18 Oct 2018
7 Short Street, Kihikihi, Te Awamutu, 3800 Registered 18 Sep 2018 - 19 Oct 2018
13 Christine Terrace, Hahei, Whitianga, 3591 Registered & physical 02 Sep 2014 - 18 Sep 2018
19 Monk Street, Whitianga Registered & physical 20 Dec 2007 - 02 Sep 2014
Financial Data
Financial info
9
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Kay Thelma Keam And Alan Willett
Other (Other)
Remuera
Auckland
1050
23 May 2019 - current
Thelma Keam, Kay
Individual
Remuera
Auckland
1050
23 May 2019 - current
Willett, Alan
Individual
Milford
Auckland
0620
23 May 2019 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Kay Thelma Keam And Alan Willett
Other (Other)
Remuera
Auckland
1050
23 May 2019 - current
Thelma Keam, Kay
Individual
Remuera
Auckland
1050
23 May 2019 - current
Willett, Alan
Individual
Milford
Auckland
0620
23 May 2019 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Trimmer, Margaret Louise
Individual
Hahei
3591
09 Dec 2016 - current
Trimmer, Paul Allen
Individual
Hahei
3591
09 Dec 2016 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Heather Investments Limited
Shareholder NZBN: 9429030033269
Entity (NZ Limited Company)
Milford
Auckland
0620
09 Dec 2016 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Evans Bailey Trustees Liddell Limited
Shareholder NZBN: 9429041834336
Entity (NZ Limited Company)
Hamilton Central
Hamilton
3204
15 Aug 2016 - current
Liddell, Ivan John
Individual
Kihikihi
Te Awamutu
3800
15 Aug 2016 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Seagar, Susan Jennifer
Individual
Hahei
3591
26 Apr 2017 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Vowles, Neil Charles
Individual
Rd 1
Whitianga
3591
31 Jan 2017 - current
Vowles, Karen Lynne
Individual
Rd 1
Whitianga
3591
31 Jan 2017 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Munro, Duncan
Individual
Wilton
Wellington
6035
27 May 2019 - current
Ann Shelton
Other (Other)
Wilton
Wellington
6035
10 Sep 2018 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Thelma Keam, Kay
Individual
Remuera
Auckland
1050
23 May 2019 - current
Willett, Alan
Individual
Milford
Auckland
0620
23 May 2019 - current
Kay Thelma Keam And Alan Willett
Other (Other)
Remuera
Auckland
1050
23 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Glucina, Stephen Graham
Individual
Hahei
Whitianga
3591
11 Nov 2015 - 23 May 2019
Kardarmia, Patricia Ann
Individual
Hahei
Whitianga
3591
23 Nov 2016 - 23 Nov 2016
D Vita Limited
Shareholder NZBN: 9429035503873
Company Number: 1489278
Entity
09 Dec 2016 - 26 Apr 2017
Aidans Bodybuilding Trustee Co Limited
Shareholder NZBN: 9429041597392
Company Number: 5587945
Entity
Kumeu
Kumeu
0810
09 Dec 2016 - 10 Sep 2018
Kadarmia, Patricia Ann
Individual
Hahei
Whitianga
3591
23 Nov 2016 - 31 Jan 2017
D Vita Limited
Shareholder NZBN: 9429035503873
Company Number: 1489278
Entity
09 Dec 2016 - 26 Apr 2017
Persepolis Securities Limited
Shareholder NZBN: 9429032664591
Company Number: 2149590
Entity
16 Jul 2013 - 09 Dec 2016
Aidans Bodybuilding Trustee Co Limited
Shareholder NZBN: 9429041597392
Company Number: 5587945
Entity
Kumeu
Kumeu
0810
09 Dec 2016 - 10 Sep 2018
Persepolis Securities Limited
Shareholder NZBN: 9429032664591
Company Number: 2149590
Entity
16 Jul 2013 - 09 Dec 2016
Henry, Alan Sinclair
Individual
Cooks Beach
20 Dec 2007 - 16 Jul 2013
Dacey, John Frank
Individual
Hahei
Whitianga
3591
20 Dec 2007 - 11 Nov 2015
Location
Companies nearby
Cathedral Cove Dive Limited
3 Margaret Place
New Line Electrical Limited
9 Wigmore Crescent
The Church Hahei Limited
91 Hahei Beach Road
Mahurangi Holdings Limited
34 Orchard Road
Kids Art Works Limited
29 Michelle Lane